Liquidation
Company Information for MCALISTER HOLDINGS LIMITED
24 HIGH STREET, SAFFRON WALDEN, CB10 1AX,
|
Company Registration Number
03414323
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCALISTER HOLDINGS LIMITED | |
Legal Registered Office | |
24 HIGH STREET SAFFRON WALDEN CB10 1AX Other companies in CB10 | |
Company Number | 03414323 | |
---|---|---|
Company ID Number | 03414323 | |
Date formed | 1997-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2005 | |
Account next due | 31/01/2007 | |
Latest return | 04/08/2005 | |
Return next due | 01/09/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-02-06 13:48:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCALISTER HOLDINGS ROI LIMITED | APT. 28 THE DICKENS BUILDING THE GASWORKS DUBLIN 4 | Dissolved | Company formed on the 2006-05-30 | |
MCALISTER HOLDINGS LLC | 10786 FM 2153 SANGER TX 76266 | Active | Company formed on the 2012-06-29 | |
MCALISTER HOLDINGS PTY LTD | Active | Company formed on the 2007-05-14 | ||
MCALISTER HOLDINGS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARTWELL HOUSE CORPORATE SERVICES LIMITED |
||
ROGER EVANS |
||
GRAHAM DAVID NICKLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER EVANS |
Company Secretary | ||
JAMES MCALISTER DICKSON |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABROK LIMITED | Company Secretary | 1993-12-31 | CURRENT | 1993-06-25 | Liquidation | |
MACCARTHY (CONTRACTS) LTD. | Director | 2011-02-17 | CURRENT | 1999-10-05 | Dissolved 2014-05-06 | |
MACINTERIORS AVIATION LIMITED | Director | 2011-02-17 | CURRENT | 1999-09-30 | Dissolved 2014-05-13 | |
MACCARTHY AVIATION HOLDINGS LTD. | Director | 2010-05-11 | CURRENT | 1999-10-05 | Dissolved 2015-12-01 | |
MACCARTHY INTERIORS LIMITED | Director | 2010-03-02 | CURRENT | 1998-04-14 | Dissolved 2015-01-29 | |
WAINFORD HOMES (UK) LIMITED | Director | 2006-12-21 | CURRENT | 2004-12-21 | Liquidation | |
NOT JUST BOOKSHOPS LTD | Director | 1995-07-07 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
BOOKSCENE GROUP P.L.C. | Director | 1993-09-29 | CURRENT | 1990-07-03 | Dissolved 2016-04-05 | |
THE SIGN TEAM INTERNATIONAL LIMITED | Director | 2000-10-19 | CURRENT | 2000-10-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM 79 High Street Saffron Walden Essex CB10 1DZ | |
TM02 | Termination of appointment of Chartwell House Corporate Services Limited on 2019-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AAMD | Amended accounts made up to 2005-03-31 | |
287 | Registered office changed on 19/06/06 from: chartwell house 620 newmarket road cambridge cambridgeshire CB5 8LP | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-14 | |
363s | Return made up to 04/08/05; full list of members | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/08/04; full list of members | |
88(2)R | Ad 31/10/03--------- £ si 11200@1=11200 £ ic 11200/22400 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/08/03; full list of members | |
88(2)R | Ad 02/01/03--------- £ si 10200@1=10200 £ ic 1000/11200 | |
225 | Accounting reference date extended from 31/10/02 to 31/03/03 | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
AA | 31/10/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/02 | |
363s | Return made up to 04/08/02; full list of members | |
RES01 | ADOPT ARTICLES 25/02/02 | |
RES04 | £ NC 5000/50000 15/01/ | |
123 | Nc inc already adjusted 15/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/05/00--------- £ SI 198@1 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/08/00 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/00 FROM: ST JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY | |
363s | RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
CERTNM | COMPANY NAME CHANGED MCALISTER LTD. CERTIFICATE ISSUED ON 14/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/01/99 | |
363s | RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/98 FROM: TEMPLE HOUSE 20 HOLY WELL LONDON EC2A 4JB | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 30/07/98 | |
123 | £ NC 100/5000 30/07/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ALAIN MIKLI (UK) LIMITED CERTIFICATE ISSUED ON 30/07/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as MCALISTER HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |